Search icon

LIBERTY MISSION CRITICAL SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIBERTY MISSION CRITICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2011 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: L11000005763
FEI/EIN Number 274542534
Address: 7160 NW 5th Place, Miami, FL, 33150, US
Mail Address: 7160 NW 5th Place, Miami, FL, 33150, US
ZIP code: 33150
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedraza Johan Managing Member 7160 NW 5th Place, Miami, FL, 33150
Quintana Luis J Agent 145 Almeria Ave, Coral Gables, FL, 33134

Unique Entity ID

CAGE Code:
8JF49
UEI Expiration Date:
2021-03-24

Business Information

Activation Date:
2020-04-07
Initial Registration Date:
2020-03-24

Commercial and government entity program

CAGE number:
8JF49
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-01-21
CAGE Expiration:
2026-01-25
SAM Expiration:
2022-01-21

Contact Information

POC:
JOHAN PEDRAZA
Corporate URL:
libertymissioncritical.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Quintana, Luis J -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 145 Almeria Ave, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 7160 NW 5th Place, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2020-05-06 7160 NW 5th Place, Miami, FL 33150 -
LC AMENDMENT AND NAME CHANGE 2018-03-14 LIBERTY MISSION CRITICAL SERVICES, LLC -
LC AMENDMENT 2011-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-13

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129180.00
Total Face Value Of Loan:
129180.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129180.00
Total Face Value Of Loan:
129180.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-12
Type:
Referral
Address:
830 BRICKELL PLAZA, MIAMI, FL, 33132
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$129,180
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,669.16
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $129,180

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-12-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State